Monroe
New York
11950
United States
Director Name | Mr Jacob Meisels |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Overlea Road London E5 9BG |
Secretary Name | Mr Jacob Meisels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Overlea Road London E5 9BG |
Director Name | Moses Meisels |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Filey Avenue London N16 6JJ |
Registered Address | 39 Craven Walk London N16 6BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £100 |
Current Liabilities | £100 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2007 | Application for striking-off (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 August 2004 | Annual return made up to 08/05/04 (4 pages) |
13 December 2003 | Director resigned (1 page) |
8 May 2003 | Incorporation (26 pages) |